This company is commonly known as G.t. Paper & Packaging Limited. The company was founded 46 years ago and was given the registration number 01350571. The firm's registered office is in STOKE-ON-TRENT. You can find them at Hedley Terrace, Lingard Street, Burslem, Stoke-on-trent, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | G.T. PAPER & PACKAGING LIMITED |
---|---|---|
Company Number | : | 01350571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1978 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hedley Terrace, Lingard Street, Burslem, Stoke-on-trent, ST6 1ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Pinfold Avenue,, Norton, Stoke-On-Trent, ST6 8EP | Secretary | 21 April 1998 | Active |
3 Brentwood Court, Werrington, Stoke On Trent, ST9 0AN | Director | - | Active |
Hedley Terrace, Lingard Street, Burslem, Stoke-On-Trent, ST6 1ED | Director | 01 February 2016 | Active |
Hedley Terrace, Lingard Street, Burslem, Stoke-On-Trent, ST6 1ED | Director | 16 February 2018 | Active |
70, Everest Road, Kidsgrove, Stoke-On-Trent, ST7 4DY | Director | 01 April 2005 | Active |
3 Park Road, Werrington, Stoke On Trent, ST9 0EB | Director | 01 April 2005 | Active |
Hedley Terrace, Lingard Street, Burslem, Stoke-On-Trent, ST6 1ED | Director | 01 February 2016 | Active |
14 Cynthia Grove, Burslem, Stoke On Trent, ST6 1BZ | Secretary | - | Active |
2 Mayfair Grove, Endon, Stoke On Trent, ST9 9HP | Director | - | Active |
14 Cynthia Grove, Burslem, Stoke On Trent, ST6 1BZ | Director | 01 November 1996 | Active |
The Gables, Holt Lane Kingsley, Stoke On Trent, ST10 2BA | Director | - | Active |
66 Westwood Park Avenue, Leek, ST13 8LU | Director | - | Active |
Mrs Patricia Christine Stevenson | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Hedley Terrace, Lingard Street, Stoke-On-Trent, ST6 1ED |
Nature of control | : |
|
Mr Mark Francis | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Address | : | Hedley Terrace, Lingard Street, Stoke-On-Trent, ST6 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Officers | Appoint person director company with name date. | Download |
2016-02-05 | Officers | Appoint person director company with name date. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Officers | Change person secretary company with change date. | Download |
2014-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.